TECHNE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Cessation of Luke Peter Campbell as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Registration of charge 133144900001, created on 2024-03-01

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to Pure Offices Lakeview 600 Lakeview Dr Warrington Cheshire WA1 1RW on 2023-01-05

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Director's details changed for Mr Luke Peter Campbell on 2022-01-28

View Document

08/04/228 April 2022 Director's details changed for Mr Ferris Jordan Aitchison on 2022-01-31

View Document

08/04/228 April 2022 Notification of Luke Peter Campbell as a person with significant control on 2021-06-07

View Document

08/04/228 April 2022 Change of details for Mr Ferris Jordan Aitchison as a person with significant control on 2022-01-31

View Document

09/06/219 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE PETER CAMPBELL

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR LUKE PETER CAMPBELL

View Document

09/06/219 June 2021 PSC'S CHANGE OF PARTICULARS / MR FERRIS JORDAN AITCHISON / 07/06/2021

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 129 DUNDEE CLOSE FEARNHEAD WARRINGTON WA2 0UJ ENGLAND

View Document

09/04/219 April 2021 CURRSHO FROM 30/04/2022 TO 31/03/2022

View Document

06/04/216 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information